London
EC3M 4BS
Director Name | Mr David Francis Howard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Lower Dean Farm Coln St Aldwyns Cirencester Gloucestershire GL7 5AX Wales |
Secretary Name | Diana Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 February 2000) |
Role | Company Director |
Correspondence Address | Glebe House Ulcombe Hill, Ulcombe Maidstone Kent ME17 1DN |
Director Name | Mr Guy Robert Prest |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 August 2003) |
Role | Mo Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Cullimore House Peasemore Newbury Berkshire RG20 7JN |
Secretary Name | Mrs Elizabeth Anne Prest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cullimore House Peasemore Newbury Berkshire RG20 7JN |
Director Name | Richard Joseph Hoffberger |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 16 December 2014) |
Role | Insurance Exec |
Correspondence Address | 3501 Anton Farms Road Pikesville Naryland 21208 United States |
Director Name | Christopher James Hodgson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 June 2004) |
Role | Lloyds U/Wing Agent |
Correspondence Address | Souldern Court Souldern Bicester Oxfordshire OX6 9JH |
Director Name | Mr Colin Chisholm |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 16 December 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lampern House Owlpen Dursley Gloucestershire GL11 5BX Wales |
Director Name | David William Long |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 34 Kilworth Avenue Shenfield Brentwood Essex CM15 8PT |
Secretary Name | David Francis Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | Glebe House Ulcombe Maidstone Kent ME17 1DN |
Secretary Name | Mr Alan Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Philip Avenue Rush Green Romford Essex RM7 0XD |
Director Name | Richard Anthony Pegum |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 April 2003(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5d Lansdowne Road London W11 3AL |
Director Name | Simon William Waller |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glynswood Wrecclesham Farnham Surrey GU10 4TN |
Director Name | Michael Ian Godfrey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 82a Croxted Road London SE21 8NP |
Secretary Name | Allan Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 December 2014) |
Role | Company Director |
Correspondence Address | 3 Douglas Walk Chelmsford Essex CM2 9XQ |
Director Name | Piotr Poloniecki |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2014) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 26 Dundonald Road London NW10 3HR |
Director Name | Mr William Frederick Goldstein |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2014(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr William Paul Costantini |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2014(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 October 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John Gerard Owens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Mr Simon William Waller |
---|---|
Status | Resigned |
Appointed | 16 December 2014(15 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 18 May 2015) |
Role | Company Director |
Correspondence Address | 1 Glynswood Farnham Surrey GU10 4TN |
Secretary Name | Mr Michael Ian Godfrey |
---|---|
Status | Resigned |
Appointed | 16 December 2014(15 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 18 May 2015) |
Role | Company Director |
Correspondence Address | 8 Foxgrove Avenue Beckenham Kent BR3 5BA |
Secretary Name | Mr Peter John Burton |
---|---|
Status | Resigned |
Appointed | 18 May 2015(15 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Peter John Burton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2019) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | howardglobal.com |
---|---|
Telephone | 020 77025700 |
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
74.3k at £1 | Howard Global Holdings LTD 99.04% Ordinary B |
---|---|
720 at £1 | Howard Global Holdings LTD 0.96% Ordinary A |
Year | 2014 |
---|---|
Turnover | £4,062,054 |
Net Worth | £2,088,532 |
Cash | £3,819,489 |
Current Liabilities | £16,910,793 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 June 2003 | Delivered on: 2 July 2003 Satisfied on: 25 November 2014 Persons entitled: Gracechurch Street No. 1 Limited and Gracechurch Street No. 2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the account from time to time by way of a first fixed charge. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 October 2001 | Delivered on: 29 October 2001 Satisfied on: 25 November 2014 Persons entitled: Lnc Properties Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the performance of the covenants on the part of the tenant. Particulars: The deposit of £10,746.84 paid together with all interest earned thereon and any further sums which the company pays from time to time pursuant to the rent security deposit deed. Fully Satisfied |
2 August 2000 | Delivered on: 5 August 2000 Satisfied on: 16 November 2001 Persons entitled: The Council of the Borough of South Tyneside the Town Hall and Civic Offices Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 20TH december 1996. Particulars: The company's interest in an interest earning account and all money from time to time withdrawn from such account in accordance with the rent deposit deed. Fully Satisfied |
19 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 May 2019 | Termination of appointment of Peter John Burton as a director on 22 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page) |
12 February 2019 | Termination of appointment of Claire Victoria Clough as a director on 12 February 2019 (1 page) |
12 February 2019 | Appointment of Mrs Katherine Anne Cross as a director on 12 February 2019 (2 pages) |
17 October 2018 | Appointment of a voluntary liquidator (3 pages) |
21 September 2018 | Declaration of solvency (6 pages) |
21 September 2018 | Resolutions
|
21 November 2017 | Change of details for Howard Global Holdings Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
21 November 2017 | Change of details for Howard Global Holdings Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
1 August 2017 | Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Statement of capital on 27 June 2017
|
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Statement of company's objects (2 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Statement of company's objects (2 pages) |
8 June 2016 | Termination of appointment of Michael Ian Godfrey as a director on 1 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Simon William Waller as a director on 1 June 2016 (1 page) |
8 June 2016 | Termination of appointment of David William Long as a director on 1 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Michael Ian Godfrey as a director on 1 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Simon William Waller as a director on 1 June 2016 (1 page) |
8 June 2016 | Termination of appointment of David Francis Howard as a director on 1 June 2016 (1 page) |
8 June 2016 | Termination of appointment of David William Long as a director on 1 June 2016 (1 page) |
8 June 2016 | Termination of appointment of David Francis Howard as a director on 1 June 2016 (1 page) |
6 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page) |
5 May 2016 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page) |
1 December 2015 | Full accounts made up to 31 December 2014 (22 pages) |
1 December 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 November 2015 | Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page) |
9 November 2015 | Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page) |
4 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
18 May 2015 | Termination of appointment of Michael Ian Godfrey as a secretary on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Simon William Waller as a secretary on 18 May 2015 (1 page) |
18 May 2015 | Appointment of Mr Peter John Burton as a secretary on 18 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Simon William Waller as a secretary on 18 May 2015 (1 page) |
18 May 2015 | Appointment of Mr Peter John Burton as a secretary on 18 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Michael Ian Godfrey as a secretary on 18 May 2015 (1 page) |
5 January 2015 | Director's details changed for Mr William Paul Costantini on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr William Paul Costantini on 5 January 2015 (2 pages) |
5 January 2015 | Section 519 (1 page) |
5 January 2015 | Section 519 (1 page) |
5 January 2015 | Director's details changed for Mr William Paul Costantini on 5 January 2015 (2 pages) |
23 December 2014 | Termination of appointment of Allan Kennedy as a secretary on 16 December 2014 (1 page) |
23 December 2014 | Appointment of Mr John David Sutton as a director on 16 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Michael Ian Godfrey as a secretary on 16 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr William Frederick Goldstein as a director on 16 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Colin Chisholm as a director on 16 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Richard Joseph Hoffberger as a director on 16 December 2014 (1 page) |
23 December 2014 | Appointment of Mr William Paul Costantini as a director on 16 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr William Frederick Goldstein as a director on 16 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Piotr Poloniecki as a director on 16 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Piotr Poloniecki as a director on 16 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Colin Chisholm as a director on 16 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Allan Kennedy as a secretary on 16 December 2014 (1 page) |
23 December 2014 | Appointment of Mr William Paul Costantini as a director on 16 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr John David Sutton as a director on 16 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr John Gerard Owens as a director on 16 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Toby James Humphreys as a director on 16 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Simon William Waller as a secretary on 16 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr John Gerard Owens as a director on 16 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Simon William Waller as a secretary on 16 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Richard Joseph Hoffberger as a director on 16 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Toby James Humphreys as a director on 16 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Michael Ian Godfrey as a secretary on 16 December 2014 (2 pages) |
22 December 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
22 December 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
15 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
25 November 2014 | Satisfaction of charge 3 in full (4 pages) |
25 November 2014 | Satisfaction of charge 2 in full (4 pages) |
25 November 2014 | Satisfaction of charge 3 in full (4 pages) |
25 November 2014 | Satisfaction of charge 2 in full (4 pages) |
22 September 2014 | Full accounts made up to 28 February 2014 (22 pages) |
22 September 2014 | Full accounts made up to 28 February 2014 (22 pages) |
15 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
16 July 2013 | Full accounts made up to 28 February 2013 (21 pages) |
16 July 2013 | Full accounts made up to 28 February 2013 (21 pages) |
22 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (11 pages) |
22 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (11 pages) |
10 July 2012 | Full accounts made up to 29 February 2012 (20 pages) |
10 July 2012 | Full accounts made up to 29 February 2012 (20 pages) |
24 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (11 pages) |
24 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (11 pages) |
16 September 2011 | Director's details changed for Michael Ian Godfrey on 8 August 2011 (2 pages) |
16 September 2011 | Director's details changed for Michael Ian Godfrey on 8 August 2011 (2 pages) |
16 September 2011 | Director's details changed for Michael Ian Godfrey on 8 August 2011 (2 pages) |
12 September 2011 | Full accounts made up to 28 February 2011 (18 pages) |
12 September 2011 | Full accounts made up to 28 February 2011 (18 pages) |
10 December 2010 | Full accounts made up to 28 February 2010 (20 pages) |
10 December 2010 | Full accounts made up to 28 February 2010 (20 pages) |
9 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (11 pages) |
9 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (11 pages) |
2 December 2010 | Appointment of Piotr Poloniecki as a director (3 pages) |
2 December 2010 | Appointment of Piotr Poloniecki as a director (3 pages) |
29 November 2010 | Termination of appointment of Richard Pegum as a director (1 page) |
29 November 2010 | Termination of appointment of Richard Pegum as a director (1 page) |
13 September 2010 | Termination of appointment of Richard Pegum as a director (1 page) |
13 September 2010 | Termination of appointment of Richard Pegum as a director (1 page) |
11 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Full accounts made up to 28 February 2009 (18 pages) |
14 October 2009 | Full accounts made up to 28 February 2009 (18 pages) |
31 March 2009 | Director's change of particulars / david howard / 15/11/2008 (1 page) |
31 March 2009 | Director's change of particulars / david howard / 15/11/2008 (1 page) |
28 November 2008 | Return made up to 28/10/08; full list of members (9 pages) |
28 November 2008 | Return made up to 28/10/08; full list of members (9 pages) |
19 June 2008 | Full accounts made up to 29 February 2008 (17 pages) |
19 June 2008 | Full accounts made up to 29 February 2008 (17 pages) |
12 May 2008 | Director's change of particulars / simon waller / 02/12/2006 (1 page) |
12 May 2008 | Director's change of particulars / simon waller / 02/12/2006 (1 page) |
21 November 2007 | Return made up to 28/10/07; no change of members
|
21 November 2007 | Return made up to 28/10/07; no change of members
|
15 October 2007 | Full accounts made up to 28 February 2007 (17 pages) |
15 October 2007 | Full accounts made up to 28 February 2007 (17 pages) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | New secretary appointed (2 pages) |
14 December 2006 | Return made up to 28/10/06; full list of members (11 pages) |
14 December 2006 | Return made up to 28/10/06; full list of members (11 pages) |
26 April 2006 | Full accounts made up to 28 February 2006 (16 pages) |
26 April 2006 | Full accounts made up to 28 February 2006 (16 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Ad 13/12/05--------- £ si 37500@1=37500 £ ic 37500/75000 (4 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Ad 13/12/05--------- £ si 37500@1=37500 £ ic 37500/75000 (4 pages) |
23 December 2005 | Nc inc already adjusted 06/12/05 (1 page) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Ad 12/12/05--------- £ si 7500@1=7500 £ ic 30000/37500 (2 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Ad 12/12/05--------- £ si 7500@1=7500 £ ic 30000/37500 (2 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Nc inc already adjusted 06/12/05 (1 page) |
18 November 2005 | Return made up to 28/10/05; full list of members (14 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Return made up to 28/10/05; full list of members (14 pages) |
18 November 2005 | New director appointed (2 pages) |
20 July 2005 | Full accounts made up to 28 February 2005 (15 pages) |
20 July 2005 | Full accounts made up to 28 February 2005 (15 pages) |
19 November 2004 | Return made up to 28/10/04; full list of members (13 pages) |
19 November 2004 | Return made up to 28/10/04; full list of members (13 pages) |
16 July 2004 | Full accounts made up to 29 February 2004 (13 pages) |
16 July 2004 | Full accounts made up to 29 February 2004 (13 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
8 December 2003 | Return made up to 28/10/03; full list of members (10 pages) |
8 December 2003 | Return made up to 28/10/03; full list of members (10 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
23 August 2003 | Resolutions
|
23 August 2003 | Director's particulars changed (1 page) |
23 August 2003 | Director's particulars changed (1 page) |
23 August 2003 | Resolutions
|
23 August 2003 | Director's particulars changed (1 page) |
23 August 2003 | Director's particulars changed (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
25 July 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
25 July 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
2 July 2003 | Particulars of mortgage/charge (6 pages) |
2 July 2003 | Particulars of mortgage/charge (6 pages) |
16 December 2002 | Return made up to 28/10/02; full list of members
|
16 December 2002 | Return made up to 28/10/02; full list of members
|
14 July 2002 | Group of companies' accounts made up to 28 February 2002 (16 pages) |
14 July 2002 | Group of companies' accounts made up to 28 February 2002 (16 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
27 December 2001 | Return made up to 28/10/01; change of members (11 pages) |
27 December 2001 | Return made up to 28/10/01; change of members (11 pages) |
28 November 2001 | Full accounts made up to 28 February 2001 (11 pages) |
28 November 2001 | Full accounts made up to 28 February 2001 (11 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Director's particulars changed (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director's particulars changed (1 page) |
12 April 2001 | Secretary resigned (1 page) |
15 March 2001 | Ad 25/01/01--------- £ si 5@1=5 £ ic 22125/22130 (2 pages) |
15 March 2001 | Ad 26/01/01--------- £ si 7400@1=7400 £ ic 22600/30000 (2 pages) |
15 March 2001 | Ad 17/11/00--------- £ si 5@1=5 £ ic 21750/21755 (2 pages) |
15 March 2001 | Ad 10/11/00--------- £ si 289@1=289 £ ic 1/290 (3 pages) |
15 March 2001 | Memorandum and Articles of Association (13 pages) |
15 March 2001 | Ad 25/01/01--------- £ si 5@1=5 £ ic 22125/22130 (2 pages) |
15 March 2001 | Ad 26/01/01--------- £ si 7400@1=7400 £ ic 22600/30000 (2 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Ad 10/11/00--------- £ si 21460@1=21460 £ ic 290/21750 (3 pages) |
15 March 2001 | Memorandum and Articles of Association (13 pages) |
15 March 2001 | Ad 26/01/01--------- £ si 100@1=100 £ ic 22500/22600 (2 pages) |
15 March 2001 | Ad 26/01/01--------- £ si 100@1=100 £ ic 22500/22600 (2 pages) |
15 March 2001 | Div 21/02/01 (1 page) |
15 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | Ad 17/11/00--------- £ si 370@1=370 £ ic 21755/22125 (2 pages) |
15 March 2001 | Ad 25/01/01--------- £ si 370@1=370 £ ic 22130/22500 (2 pages) |
15 March 2001 | Ad 10/11/00--------- £ si 289@1=289 £ ic 1/290 (3 pages) |
15 March 2001 | Ad 10/11/00--------- £ si 21460@1=21460 £ ic 290/21750 (3 pages) |
15 March 2001 | Ad 25/01/01--------- £ si 370@1=370 £ ic 22130/22500 (2 pages) |
15 March 2001 | Ad 17/11/00--------- £ si 370@1=370 £ ic 21755/22125 (2 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Ad 17/11/00--------- £ si 5@1=5 £ ic 21750/21755 (2 pages) |
15 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | Div 21/02/01 (1 page) |
24 November 2000 | Return made up to 28/10/00; full list of members
|
24 November 2000 | Return made up to 28/10/00; full list of members
|
5 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (3 pages) |
30 June 2000 | New director appointed (3 pages) |
17 March 2000 | Accounting reference date extended from 31/10/00 to 28/02/01 (1 page) |
17 March 2000 | Secretary resigned (2 pages) |
17 March 2000 | Accounting reference date extended from 31/10/00 to 28/02/01 (1 page) |
17 March 2000 | Secretary resigned (2 pages) |
17 March 2000 | New secretary appointed (4 pages) |
17 March 2000 | New secretary appointed (4 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
8 February 2000 | Memorandum and Articles of Association (11 pages) |
8 February 2000 | Memorandum and Articles of Association (11 pages) |
1 February 2000 | Company name changed howard bloodstock global insuran ce services LIMITED\certificate issued on 02/02/00 (2 pages) |
1 February 2000 | Company name changed howard bloodstock global insuran ce services LIMITED\certificate issued on 02/02/00 (2 pages) |
25 January 2000 | Company name changed agentright LIMITED\certificate issued on 26/01/00 (2 pages) |
25 January 2000 | Company name changed agentright LIMITED\certificate issued on 26/01/00 (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 January 2000 | Nc inc already adjusted 18/11/99 (1 page) |
19 January 2000 | Resolutions
|
19 January 2000 | Nc inc already adjusted 18/11/99 (1 page) |
19 January 2000 | Resolutions
|
19 January 2000 | Resolutions
|
19 January 2000 | Resolutions
|
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Secretary resigned (1 page) |
28 October 1999 | Incorporation (13 pages) |
28 October 1999 | Incorporation (13 pages) |